- Company Overview for PALM GROUP INTERNATIONAL LIMITED (06418678)
- Filing history for PALM GROUP INTERNATIONAL LIMITED (06418678)
- People for PALM GROUP INTERNATIONAL LIMITED (06418678)
- Charges for PALM GROUP INTERNATIONAL LIMITED (06418678)
- Insolvency for PALM GROUP INTERNATIONAL LIMITED (06418678)
- More for PALM GROUP INTERNATIONAL LIMITED (06418678)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Nov 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 8 September 2013 | |
14 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 8 September 2012 | |
14 Sep 2011 | 4.20 | Statement of affairs with form 4.19 | |
14 Sep 2011 | 600 | Appointment of a voluntary liquidator | |
14 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2011 | TM02 | Termination of appointment of Roger Barr as a secretary | |
01 Sep 2011 | AD01 | Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 1 September 2011 | |
05 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
31 Mar 2011 | TM01 | Termination of appointment of Alex Hamilton as a director | |
31 Mar 2011 | TM01 | Termination of appointment of Patrick Diggines as a director | |
19 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Mar 2011 | AR01 |
Annual return made up to 6 November 2010 with full list of shareholders
Statement of capital on 2011-03-17
|
|
15 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2010 | AD01 | Registered office address changed from 414 Coppergate House 16 Brune Street London E1 7NJ on 14 December 2010 | |
02 Dec 2010 | AP01 | Appointment of Alex Michael Hamilton as a director | |
12 Jul 2010 | AP01 | Appointment of Patrick William Diggines as a director | |
07 Jul 2010 | AP01 | Appointment of Toyin Are as a director | |
28 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
28 May 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
29 Apr 2010 | AR01 | Annual return made up to 6 November 2009 with full list of shareholders | |
29 Apr 2010 | CH01 | Director's details changed for John Devonshire on 6 November 2009 | |
01 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
23 Jul 2009 | 288b | Appointment terminated director alex headley |